Company NameHolywell Hall Management Company Limited
DirectorsThomas Ackie and Danielle Marie Frances Graham
Company StatusActive
Company Number03180249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Ackie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Director NameMs Danielle Marie Frances Graham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(23 years, 1 month after company formation)
Appointment Duration5 years
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameTim Bretherick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCommercial Manager
Correspondence AddressKirkdale Holywell Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AD
Director NameMr Edmund Simon Dubens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Shadow Lane
Cape Hay Court House
New Jersey
08210
United States
Secretary NameTim Bretherick
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCommercial Manager
Correspondence AddressKirkdale Holywell Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AD
Director NameMaggie Lynn Meigh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 April 2002)
RoleHousewife
Correspondence Address1 Broadmead Close
Hampton
Middlesex
TW12 3RT
Director NameMr Michael Robert Craven
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 22 July 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kirkdale Holywell Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AD
Secretary NameMr Michael Robert Craven
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameKenneth Gordon Taylor
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMossdale
Holywell Hall, Holywell Green
Halifax
West Yorkshire
HX4 9AD
Director NameGerald Vincent Norrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2006)
RoleTeacher
Correspondence AddressLittondale
Holywell Hall
Halifax
West Yorkshire
HX4 9AD
Director NameMichael Robert Edmunds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2004)
RoleAccountant
Correspondence AddressValetta
La Rue De La Presse, St. Peter
Jersey
Channel Islands
JE3 7YG
Director NameChristina Margaret Kembery
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2007)
RoleAccountant
Correspondence Address44 Le Grand Pre
Causie Lane
St Clement
Channel Islands
JE2 6SU
Director NameCharmian Johnson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2007)
RoleSolicitor
Correspondence AddressAiredale Holywell Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AD
Director NameKiran Chandubhai Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2009)
RoleSolicitor
Correspondence AddressCiders End
La Rue De La Mare Ballam
St John
Channel Islands
JE3 4EJ
Director NameMr Cyril Waddle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Holywell Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AD
Director NameMr Michael Barley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Contact

Telephone01422 371251
Telephone regionHalifax

Location

Registered Address48 Station Road
Holywell Green
Halifax
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£15,764
Current Liabilities£16,052

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

2 November 2020Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
30 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 October 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page)
7 April 2020Cessation of Cyril Waddle as a person with significant control on 26 April 2019 (1 page)
7 April 2020Notification of Danielle Graham as a person with significant control on 26 April 2019 (2 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
26 April 2019Termination of appointment of Cyril Waddle as a director on 15 April 2019 (1 page)
26 April 2019Appointment of Ms Danielle Marie Frances Graham as a director on 24 April 2019 (2 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
5 April 2018Change of details for Mr Cyril Waddle as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Change of details for Mr Michael Robert Craven as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 April 2017Director's details changed for Michael Barley on 7 February 2017 (2 pages)
10 April 2017Director's details changed for Michael Barley on 7 February 2017 (2 pages)
13 February 2017Appointment of Michael Barley as a director on 7 February 2017 (4 pages)
13 February 2017Appointment of Michael Barley as a director on 7 February 2017 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
18 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 May 2015Annual return made up to 29 March 2015 no member list (4 pages)
1 May 2015Annual return made up to 29 March 2015 no member list (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
17 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
10 December 2013Appointment of Thomas Ackie as a director (3 pages)
10 December 2013Appointment of Thomas Ackie as a director (3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
9 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
21 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
24 April 2012Annual return made up to 29 March 2012 no member list (3 pages)
24 April 2012Annual return made up to 29 March 2012 no member list (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 29 March 2011 no member list (3 pages)
27 April 2011Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page)
27 April 2011Annual return made up to 29 March 2011 no member list (3 pages)
27 April 2011Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page)
27 April 2011Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 April 2010Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 April 2009Annual return made up to 29/03/09 (3 pages)
9 April 2009Annual return made up to 29/03/09 (3 pages)
5 March 2009Appointment terminated director kiran patel (1 page)
5 March 2009Appointment terminated director kiran patel (1 page)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 May 2008Director appointed mr cyril waddle (1 page)
16 May 2008Annual return made up to 29/03/08 (3 pages)
16 May 2008Appointment terminated director charmian johnson (1 page)
16 May 2008Annual return made up to 29/03/08 (3 pages)
16 May 2008Appointment terminated director charmian johnson (1 page)
16 May 2008Director appointed mr cyril waddle (1 page)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
21 April 2007Annual return made up to 29/03/07 (5 pages)
21 April 2007Annual return made up to 29/03/07 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
24 April 2006Annual return made up to 29/03/06 (5 pages)
24 April 2006Annual return made up to 29/03/06 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
14 April 2005Annual return made up to 29/03/05 (5 pages)
14 April 2005Annual return made up to 29/03/05 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
20 April 2004Annual return made up to 29/03/04 (5 pages)
20 April 2004Annual return made up to 29/03/04 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 April 2003Annual return made up to 29/03/03 (5 pages)
11 April 2003Annual return made up to 29/03/03 (5 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
15 April 2002Annual return made up to 29/03/02 (4 pages)
15 April 2002Annual return made up to 29/03/02 (4 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 April 2001Annual return made up to 29/03/01 (4 pages)
9 April 2001Annual return made up to 29/03/01 (4 pages)
7 February 2001Full accounts made up to 30 June 2000 (9 pages)
7 February 2001Full accounts made up to 30 June 2000 (9 pages)
13 April 2000Annual return made up to 29/03/00 (4 pages)
13 April 2000Annual return made up to 29/03/00 (4 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
20 June 1999Registered office changed on 20/06/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
20 June 1999Registered office changed on 20/06/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 April 1999Annual return made up to 29/03/99
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1999Annual return made up to 29/03/99
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Full accounts made up to 30 June 1997 (7 pages)
23 January 1998Full accounts made up to 30 June 1997 (7 pages)
8 August 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 August 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 June 1997Annual return made up to 29/03/97 (4 pages)
8 June 1997Annual return made up to 29/03/97 (4 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
29 March 1996Incorporation (23 pages)
29 March 1996Incorporation (23 pages)